Summaries of Regents Actions
On Professional Misconduct and Discipline*
April 1995
Chiropractic - Dentistry - Engineering and Land Surveying - Massage Therapy - Nursing - Optometry - Pharmacy - Podiatry - Psychology - Public Accountancy - Social Work - Veterinary Medicine
Chiropractic
Andrew S. Lacerenza, Lindenhurst, NY.
Profession: Chiropractor; Lic. No. 002379; Cal.
No. 10743
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee was found guilty of charges of
having made deliberate misrepresentations to insurance companies
in order to obtain payments, and having willfully made or filed a
false report with the insurance companies.
Amy Anmei P. Wong, East Meadow, NY.
Profession: Chiropractor; Lic. No. 004827; Cal.
No. 14515
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charges of ordering
excessive treatment not warranted by the condition of patients.
Guy John Villano, New York, NY.
Profession: Chiropractor; Lic. No. 006003; Cal.
No. 15268
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charges of willfully
making a false report.
Dentistry
Kenneth Levene, Armonk, NY.
Profession: Dentist; Lic. No. 029539; Cal. No. 12023
Regents Action Date: April 28, 1995
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges involving
unlicensed persons performing dental work that included the placing
of braces on the patient's teeth.
Richard A. Haimes, West Islip, NY.
Profession: Dentist; Lic. No. 031996; Cal. No. 15041
Regents Action Date: April 28, 1995 (see also July
1994)
Action: $2,500 fine, probation 1 year under various
terms to commence and become effective on July 27, 1997.
Summary: Licensee admitted to charges of failing
to maintain records of controlled substances, failing to promptly
notify the New York State Department of Health that a proceeding
brought against him by the U.S. Drug Enforcement Administration alleging
controlled substance violations was settled; and failing to enter
in his dental records the issuance of a total of twenty-two official
New York State prescriptions for two patients.
Edgar Barton, Bethpage, NY.
Profession: Dentist; Lic. No. 020571; Cal. No. 15258
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, $1,500 fine.
Summary: Licensee did not contest charges of performing
unauthorized dental work.
Bernard William O'Hara, Mooers, NY.
Profession: Dentist; Lic. No. 022463; Cal. No. 15253
Regents Action Date: April 28, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of being convicted
of Grand Larceny in the Fourth Degree, a Class E Felony.
Engineering and Land Surveying
Robert C. Burgher, Phoenicia, NY.
Profession: Land Surveyor; Lic. No. 036689; Cal.
No. 13538
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of failing
to complete a survey and failing to properly supervise an employee.
Massage Therapy
Albert Francis Leung, Teaneck, NJ.
Profession: Massage Therapist; Lic. No. 001882;
Cal. No. 15199
Regents Action Date: April 28, 1995
Action: 1 year suspension.
Summary: Licensee admitted to charges of receiving
a fee to place advertisements for locations where he knew unlicensed
individuals would practice massage.
Nursing
Charles O'Neal, Wyandanch, NY.
Profession: Registered Professional Nurse; Lic.
No. 291296; Cal. No. 10667
Regents Action Date: April 28, 1995
Action: 3 year suspension, execution of last 24
months of suspension stayed, probation for last 24 months.
Summary: Licensee was found guilty of charges of
having placed a patient in a tub of running water, failing to insure
that the temperature of the water was safe, and having placed the
patient in such a manner that the patient's head was in close proximity
to the metal spigot, the patient thereafter being diagnosed with
first and second degree burns which caused his death.
Rosemary P. Powers Greco, Valley Stream, NY.
Profession: Registered Professional Nurse; Lic.
No. 237207; Cal. No. 12614
Regents Action Date: April 28, 1995
Action: Suspension until successfully completes
a course of treatment - upon termination of suspension, probation
2 years.
Summary: Licensee was found guilty of charges of
practicing the profession while her ability to practice was impaired
by alcohol and drugs, involving respondent practicing the profession
under the influence of wine and Valium while on duty.
Lynne E. Torres, Schenectady, NY.
Profession: Licensed Practical Nurse; Lic. No. 161531;
Cal. No. 14487
Regents Action Date: April 28, 1995 (see also December
1995)
Action: 4 year suspension, execution of last 2 years
of suspension stayed, probation for last 2 years.
Summary: Licensee was found to have been convicted
of Petit Larceny, a Class A Misdemeanor.
Hester M. Claudio, St. James, NY.
Profession: Registered Professional Nurse; Lic.
No. 400563; Cal. No. 12519
Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of failing
to call a physician and failing to properly chart a patient's condition.
Jennifer Elizabeth McKoy, Brooklyn, NY.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 203598, 420740; Cal. Nos. 14504, 14505
Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of numerous
medication administration errors.
Cheri Ann Hammer, Orchard Park, NY.
Profession: Registered Professional Nurse; Lic.
No. 447829; Cal. No. 14727
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of failing
to document the neurological assessment of a patient and failing
to document the administration of medications to patients on four
occasions.
Janet Marie Passariella, Depew, NY.
Profession: Licensed Practical Nurse; Lic. No. 109490;
Cal. No. 14898
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of willfully
making a false report.
Jacquine Catherine Roberts, Goshen, NY.
Profession: Registered Professional Nurse; Lic.
No. 309747; Cal. No. 15048
Regents Action Date: April 28, 1995
Action: Partial suspension in certain area until
successfully completes certain course, probation 2 years under various
terms to commence if and when return to practice.
Summary: Licensee admitted to charges of failing
to record the administration of medication to patients.
Larry G. Lee, San Francisco, CA.
Profession: Registered Professional Nurse; Lic.
No. 412497; Cal. No. 15066
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year under various terms to commence upon return
to practice.
Summary: Licensee admitted to charges of recording
that he had performed assessments when he had not.
Elaina Frances Turner, Watkins Glen, NY.
Profession: Licensed Practical Nurse; Lic. No. 219603;
Cal. No. 15144
Regents Action Date: April 28, 1995 (see also February
2003)
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of Driving
While Intoxicated.
Crystal L. Olmstead, Felts Mills, NY.
Profession: Licensed Practical Nurse; Lic. No. 225618;
Cal. No. 15150
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of failing
to report a fallen patient and to document the incident.
Raymond Charles Crouse, Peru, NY.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 184497, 389239; Cal. Nos. 15152, 15151
Regents Action Date: April 28, 1995 (see also July
2001 and January 2015)
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of committing
medication errors.
Heather Lee Gibson, Peru, NY.
Profession: Registered Professional Nurse; Lic.
No. 454670; Cal. No. 15157
Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years.
Summary: Licensee admitted to charges of committing
six medication administration errors.
Vicky Thompson Smith, Homer, NY.
Profession: Registered Professional Nurse; Lic.
No. 380020; Cal. No. 15163
Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charges of examining
the medical records of a former patient of the hospital where respondent
was employed, and revealing to third parties, the results of the
examination of the records, without the patient's consent.
Patricia Barton Lawfer, Plattsburgh, NY.
Profession: Registered Professional Nurse; Lic.
No. 236225; Cal. No. 15164
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year.
Summary: Licensee admitted to charges of medication
errors.
John H. Whalen, Oswego, NY.
Profession: Licensed Practical Nurse; Lic. No. 164293;
Cal. No. 15279
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension
stayed, probation 1 year under various terms to commence if and when
return to practice.
Summary: Licensee admitted to charges of failing
to administer medication to four patients in accordance with the
physician's orders.
Felicia A. Rottino, Miller Place, NY.
Profession: Licensed Practical Nurse, Registered
Professional Nurse; Lic. Nos. 115563, 365999; Cal. Nos. 15293, 15294
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of indicating
on a physician's order sheet for a patient that she had received
a verbal order from a physician to change medication, when she had
not received the order; and, indicating on a physician's order sheet
for a patient that she had received a telephone order for medication
for a patient, when the order was for a different patient.
Penny P. McCarty, Elmira, NY.
Profession: Registered Professional Nurse; Lic.
No. 330589; Cal. No. 15337
Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of suspension
stayed, probation 3 years, $250 fine.
Summary: Licensee admitted to charges of diverting
Demerol from a patient's I.V. line for her own use.
Ronald L. Weiler, Denver, CO.
Profession: Registered Professional Nurse; Lic.
No. 267816; Cal. No. 14881
Regents Action Date: April 28, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of violating probation.
Audrey M. Harrison, Watervliet, NY.
Profession: Registered Professional Nurse; Lic. No. 275631;
Cal. No. 15296
Regents Action Date: April 28, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of wilfully making false
reports and failing to maintain accurate patient records relating to controlled
substances.
Optometry
Harry Berenholtz, Flushing, NY
Profession: Optometrist; Lic. No. 001125; Cal. No. 15282
Regents Action Date: April 28, 1995
Action: Indefinite suspension of not less than 3 months and until fit to practice - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charges of intentionally rubbing a patient's breasts during the course of an optometric examination.
Pharmacy
Prescription Headquarters Forest Hills, Inc., 106-24 71st Avenue, Forest Hills, NY.
Profession: Pharmacy; Reg. No. 017255; Cal. No. 13049
Regents Action Date: April 28, 1995
Action: $2,000 fine, probation 2 years.
Summary: Retail Pharmacy was found guilty of charges of holding
for sale misbranded drugs and not maintaining repacking records.
Prescription Headquarters, Inc., 40-06 Main Street, Flushing, NY.
Profession: Pharmacy; Reg. No. 015534; Cal. No. 13050
Regents Action Date: April 28, 1995
Action: $2,000 fine, probation 2 years.
Summary: Retail Pharmacy was found guilty of charges of having
dispensing pharmacists routinely failing to sign printouts of all prescriptions
filled and refilled each day, dispensing prescriptions routinely not packed in
child-resistant containers, holding for sale misbranded drugs, and not maintaining
repacking records.
Benjamin Israeli, Woodmere, NY.
Profession: Pharmacist; Lic. No. 028492; Cal. No. 13051
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, $1,500 fine, probation 1 year.
Summary: Licensee was found guilty of charges of holding for
sale misbranded drugs, not maintaining repacking records, and failing routinely
to sign printouts of all the prescriptions filled and refilled each day.
Michael J. Bedosky, Whitestone, NY.
Profession: Pharmacist; Lic. No. 022416; Cal. No. 13053
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of charges of having dispensing
pharmacists routinely failing to sign printouts of all prescriptions filled and
refilled each day, dispensing prescriptions routinely not packed in child-resistant
containers, holding for sale misbranded drugs, and not maintaining repacking
records, and negligence on more than one occasion to the extent of respondent
and employee pharmacists, as respondent knew or should have know, routinely failing
to endorse on the face of their prescriptions their signatures.
William G. Innerst, Homer, NY.
Profession: Pharmacist; Lic. No. 024892; Cal. No. 13215
Regents Action Date: April 28, 1995
Action: 1 year suspension, execution of suspension stayed, probation
1 year, $1,750 fine.
Summary: Licensee admitted to charges of violating various pharmacy
violations.
Zahydat Madojutola Dawodu a/k/a Tola Dawodu, Somerville, MA.
Profession: Pharmacist; Lic. No. 037748; Cal. No. 14075
Regents Action Date: April 28, 1995
Action: 24 month suspension, execution of last 21 months of
suspension stayed, probation 24 months under various terms, $5,000 fine.
Summary: Licensee admitted to charges of dispensing the wrong
chemotherapy drug to a hospital patient on two consecutive days.
Eugene Clinton Holman, Jr., Hollis, NY.
Profession: Pharmacist; Lic. No. 019067; Cal. No. 14730
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, probation 1 year, 50 hours of
public service.
Summary: Licensee admitted to charges of failing to provide
adequate supervision of a registered establishment where he was employed as supervising
pharmacist which was open for business even though it was not under the immediate
supervision and management of a licensed pharmacist at that time.
Robert E. Hall, Canandaigua, NY.
Profession: Pharmacist; Lic. No. 025307; Cal. No. 14816
Regents Action Date: April 28, 1995
Action: $2,000 fine, probation 1 year.
Summary: Licensee admitted to charges of dispensing a different
strength of a non-controlled drug than that which was prescribed; dispensing
the wrong non-controlled drug; and mislabelling the container in which said drug
was dispensed.
Robert A. Jordan, West Amherst, NY.
Profession: Pharmacist; Lic. No. 029216; Cal. No. 15044
Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of suspension stayed, probation
2 years, $1,000 fine, 100 hours of public service.
Summary: Licensee admitted to charges of dispensing for other
than a legitimate medical purpose a quantity of a substance containing Phenformin.
Pramodkumar M. Tanna, Jericho, NY.
Profession: Pharmacist; Lic. No. 031075; Cal. No. 15171
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of refilling a prescription
for a controlled substance three times, each time earlier than seven days prior
to the date he previously dispensed supply, which would have been exhausted if
used in conformity with the directions for use.
Nicholas Avenue Pharmacy, Inc. d/b/a Bello Pharmacy, 179 St. Nicholas Avenue, Brooklyn, NY.
Profession: Pharmacy; Reg. No. 021646; Cal. No. 15172
Regents Action Date: April 28, 1995
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Retail Pharmacy admitted to charges of refilling a
prescription for a controlled substance three times, each time earlier than seven
days prior to the date he previously dispensed supply, which would have been
exhausted if used in conformity with the directions for use.
Mohammad R. Qureshi, Plandome Manor, NY.
Profession: Pharmacist; Lic. No. 031923; Cal. No. 15188
Regents Action Date: April 28, 1995 (see also June
1997 and July 16, 1999)
Action: Revocation, execution of revocation stayed, probation
2 years, $10,000 fine.
Summary: Licensee admitted to charges of assisting in the reporting
of a false purchase price of a home to the Internal Revenue Service.
Podiatry
Robert S. Bronstein, Amherst, NY.
Profession: Podiatrist; Lic. No. 003671; Cal. No. 15220
Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of last 20 months of suspension
stayed, probation 2 years under various terms, 100 hours of public service.
Summary: Licensee admitted to charges of assisting in the reporting
of a false instrument for filling.
Psychology
Monique Adrienne Belton, Huntington, NY.
Profession: Psychologist; Lic. No. 007915; Cal. No. 12887
Regents Action Date: April 28, 1995
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of treating a
patient with whom she had previously engaged in conduct of a sexual nature.
Samuel M. Seltzer, Lockport, NY.
Profession: Psychologist; Lic. No. 001663; Cal. No. 15363
Regents Action Date: April 28, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of improperly touching
and making abusive and/or lewd remarks to women being examined with regard to
their eligibility for Social Security Benefits.
Public Accountancy
Joseph R. Emmett, Dix Hills, NY.
Profession: Certified Public Accountant; Lic. No. 033256; Cal.
No. 15190
Regents Action Date: April 28, 1995
Action: 24 month suspension, execution of last 15 months of
suspension stayed, probation 24 months under various terms, $5,000 fine, 50 hours
of public service.
Summary: Licensee admitted to charges of willfully failing to
file an individual income tax return.
William Yaner, Flushing, NY.
Profession: Certified Public Accountant; Lic. (Cert.) No. 012807;
Cal. No. 14379
Regents Action Date: April 28, 1995
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of performing accounting
services during the period of suspension, including the signing and filing of
extension application with the Internal Revenue Service on behalf of a client.
Social Work
Daniel N. Mottola, Bay Shore, NY.
Profession: Social Worker; Lic. No. 042251; Cal. No. 15046
Regents Action Date: April 28, 1995
Action: Suspension for not less than
6 months and until fit to practice; upon termination of suspension,
probation 3 years to commence upon return to practice.
Summary: Licensee admitted to charges of encouraging
a client to appear in a pornographic movie.
Veterinary Medicine
Scott Simon, New York, NY.
Profession: Veterinary; Lic. No. 004690; Cal. No. 15292
Regents Action Date: April 28, 1995
Action: $1,000 fine.
Summary: Licensee admitted to charges of failing to indicate
to the owner of a cat the severity of the cat's condition.
* Terms under which this information is provided.
For further information: dplsdsu@nysed.gov